About

Registered Number: 00087324
Date of Incorporation: 23/01/1906 (118 years and 3 months ago)
Company Status: Liquidation
Registered Address: MAZARS LLP, 45 Church Street, Birmingham, B3 2RT

 

Denny,mott & Dickson Ltd was registered on 23 January 1906 and are based in Birmingham. We don't currently know the number of employees at this company. There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 22 February 2017
4.68 - Liquidator's statement of receipts and payments 09 February 2016
AR01 - Annual Return 24 July 2015
4.68 - Liquidator's statement of receipts and payments 03 February 2015
AP02 - Appointment of corporate director 23 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 December 2013
AD01 - Change of registered office address 27 December 2013
RESOLUTIONS - N/A 23 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 23 December 2013
4.70 - N/A 23 December 2013
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 23 August 2013
AP01 - Appointment of director 07 May 2013
TM01 - Termination of appointment of director 20 March 2013
TM01 - Termination of appointment of director 15 March 2013
TM01 - Termination of appointment of director 06 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 07 August 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 14 April 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 25 July 2007
AA - Annual Accounts 07 September 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
363a - Annual Return 02 August 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 18 May 2006
AA - Annual Accounts 05 September 2005
363a - Annual Return 10 August 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
225 - Change of Accounting Reference Date 17 March 2005
287 - Change in situation or address of Registered Office 17 March 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
AA - Annual Accounts 01 September 2004
363a - Annual Return 16 August 2004
363a - Annual Return 18 September 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
288b - Notice of resignation of directors or secretaries 28 June 2003
AA - Annual Accounts 04 June 2003
288c - Notice of change of directors or secretaries or in their particulars 25 January 2003
363a - Annual Return 08 August 2002
AA - Annual Accounts 25 March 2002
287 - Change in situation or address of Registered Office 11 January 2002
288b - Notice of resignation of directors or secretaries 05 November 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
363s - Annual Return 04 September 2001
AA - Annual Accounts 04 September 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
225 - Change of Accounting Reference Date 07 November 2000
AA - Annual Accounts 12 September 2000
363a - Annual Return 24 July 2000
363a - Annual Return 11 August 1999
AA - Annual Accounts 29 April 1999
363a - Annual Return 31 July 1998
288b - Notice of resignation of directors or secretaries 23 June 1998
AA - Annual Accounts 27 March 1998
288c - Notice of change of directors or secretaries or in their particulars 28 November 1997
363a - Annual Return 29 July 1997
AA - Annual Accounts 20 June 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
287 - Change in situation or address of Registered Office 13 December 1996
AA - Annual Accounts 05 November 1996
363a - Annual Return 03 August 1996
363x - Annual Return 09 August 1995
AA - Annual Accounts 04 May 1995
288 - N/A 02 November 1994
RESOLUTIONS - N/A 11 October 1994
RESOLUTIONS - N/A 11 October 1994
RESOLUTIONS - N/A 11 October 1994
RESOLUTIONS - N/A 11 October 1994
363x - Annual Return 02 August 1994
AA - Annual Accounts 13 March 1994
363x - Annual Return 21 August 1993
AA - Annual Accounts 23 March 1993
288 - N/A 12 March 1993
363x - Annual Return 10 November 1992
AA - Annual Accounts 22 October 1992
AA - Annual Accounts 12 August 1991
363x - Annual Return 12 August 1991
288 - N/A 01 November 1990
363 - Annual Return 04 October 1990
288 - N/A 27 July 1990
AA - Annual Accounts 13 July 1990
RESOLUTIONS - N/A 23 March 1990
AA - Annual Accounts 23 March 1990
363 - Annual Return 26 February 1990
287 - Change in situation or address of Registered Office 02 January 1990
288 - N/A 02 January 1990
288 - N/A 02 January 1990
288 - N/A 13 April 1989
288 - N/A 13 April 1989
288 - N/A 13 April 1989
363 - Annual Return 26 January 1989
RESOLUTIONS - N/A 12 December 1988
AA - Annual Accounts 08 November 1988
363 - Annual Return 07 March 1988
AA - Annual Accounts 09 September 1987
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 12 August 1987
363 - Annual Return 10 February 1987
AA - Annual Accounts 29 May 1986
363 - Annual Return 01 March 1985
363 - Annual Return 06 March 1984
363 - Annual Return 17 July 1980
363 - Annual Return 30 May 1975
NEWINC - New incorporation documents 23 January 1906

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.